Advanced company searchLink opens in new window

INFOVIZ LTD

Company number 09419814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
10 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with updates
01 Mar 2023 PSC04 Change of details for Mr Balu Venkatesh Gunnam as a person with significant control on 29 March 2022
01 Mar 2023 PSC07 Cessation of Anusha Nekkanti as a person with significant control on 29 March 2022
19 Aug 2022 AA Unaudited abridged accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
23 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
07 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
20 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
17 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
02 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
05 Feb 2018 AD01 Registered office address changed from 130 Nayland Road Colchester Essex CO4 6AN England to 130 Nayland Road Colchester Essex CO4 6AN on 5 February 2018
04 Feb 2018 CH01 Director's details changed for Mr Balu Venkatesh Gunnam on 31 January 2018
04 Feb 2018 AD01 Registered office address changed from Apartment 32, Ip Central 129, Star Lane Ipswich Suffolk IP4 1JF England to 130 Nayland Road Colchester Essex CO4 6AN on 4 February 2018
04 Feb 2018 CH01 Director's details changed for Mrs Anusha Nekkanti on 31 January 2018
25 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 100
27 Oct 2016 AA Total exemption full accounts made up to 29 February 2016
27 Sep 2016 AD01 Registered office address changed from Apartment 33 Ip Central 129 Star Lane Ipswich IP4 1JF England to Apartment 32, Ip Central 129, Star Lane Ipswich Suffolk IP4 1JF on 27 September 2016
07 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2